Company NameShops Display Limited
Company StatusDissolved
Company Number07051178
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Rizwan Ahmad
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99-101 Cheetham Hill Road
Manchester
M8 8PY
Director NameMr Mohammad Zahid
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Thatto Heath Road
Thatto Heath
St Helens
Merseyside
WA9 5PE
Director NameMr Rizwan Ahmad
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(10 months, 1 week after company formation)
Appointment Duration1 month (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99-101 Cheetham Hill Road
Manchester
M8 8PY
Director NameMr Abdul Rehman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(11 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99-101 Cheetham Hill Road
Manchester
M8 8PY

Contact

Telephone0161 8323336
Telephone regionManchester

Location

Registered Address99-101 Cheetham Hill Road
Manchester
M8 8PY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Rizwan Ahmad
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
4 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(3 pages)
3 February 2011Termination of appointment of Abdul Rehman as a director (1 page)
3 February 2011Termination of appointment of Abdul Rehman as a director (1 page)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(3 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(3 pages)
2 February 2011Termination of appointment of Abdul Rehman as a director (1 page)
2 February 2011Appointment of Mr Rizwan Ahmad as a director (2 pages)
2 February 2011Termination of appointment of Abdul Rehman as a director (1 page)
2 February 2011Appointment of Mr Rizwan Ahmad as a director (2 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
30 September 2010Appointment of Mr Abdul Rehman as a director (2 pages)
30 September 2010Appointment of Mr Abdul Rehman as a director (2 pages)
29 September 2010Termination of appointment of Rizwan Ahmad as a director (1 page)
29 September 2010Termination of appointment of Rizwan Ahmad as a director (1 page)
22 September 2010Termination of appointment of Mohammad Zahid as a director (1 page)
22 September 2010Registered office address changed from 144 Thatto Heath Road Thatto Heath St Helens Merseyside WA9 5PE on 22 September 2010 (1 page)
22 September 2010Termination of appointment of Mohammad Zahid as a director (1 page)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Registered office address changed from 144 Thatto Heath Road Thatto Heath St Helens Merseyside WA9 5PE on 22 September 2010 (1 page)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 August 2010Appointment of Mr Rizwan Ahmad as a director (2 pages)
26 August 2010Appointment of Mr Rizwan Ahmad as a director (2 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)